UKBizDB.co.uk

QUANTUM SKINCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quantum Skincare Limited. The company was founded 10 years ago and was given the registration number 09038672. The firm's registered office is in LONDON. You can find them at First Floor, 85 Great Portland Street, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:QUANTUM SKINCARE LIMITED
Company Number:09038672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:First Floor, 85 Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 85 Great Portland Street, London, England, W1W 7LT

Director14 May 2014Active
First Floor, 85 Great Portland Street, London, England, W1W 7LT

Secretary14 May 2014Active
First Floor, 85 Great Portland Street, London, England, W1W 7LT

Director14 May 2014Active
Meadowcroft, Farnborough, Wantage, United Kingdom, OX12 8NT

Director14 May 2014Active
C/O Leida Products Ltd, Basepoint Innovation Centre, Great Marlings, Luton, England, LU2 8DL

Director11 March 2019Active

People with Significant Control

Mr Anthony Harold Garnier Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:First Floor, 85 Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Hilton Cook
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:First Floor, 85 Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Executors Of The Late Dr Kenneth James
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:First Floor, 85 Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved compulsory.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination secretary company with name termination date.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Address

Change registered office address company with date old address new address.

Download
2019-12-14Officers

Termination director company with name termination date.

Download
2019-11-10Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-20Address

Change registered office address company with date old address new address.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Accounts

Change account reference date company current extended.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-02-20Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Capital

Capital allotment shares.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.